This company is commonly known as Trotyn Croft Management (bognor) Limited. The company was founded 36 years ago and was given the registration number 02161667. The firm's registered office is in WEST SUSSEX. You can find them at 4 Sudley Road, Bognor Regis, West Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED |
---|---|---|
Company Number | : | 02161667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1987 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Sudley Road, Bognor Regis, England, PO21 1EU | Corporate Secretary | 01 November 2012 | Active |
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 20 September 2023 | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 11 November 2015 | Active |
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 14 October 2014 | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 11 November 2015 | Active |
30 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 12 June 2002 | Active |
39 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Secretary | 14 April 1999 | Active |
29 Trotyn Croft, Bognor Regis, PO21 3TX | Secretary | 01 October 2007 | Active |
29 Trotyn Croft, Bognor Regis, PO21 3TX | Secretary | 11 September 2002 | Active |
40 Aldwick Felds, Aldwick, Bognor Regis, PO21 3TU | Secretary | 30 June 2006 | Active |
11 Trotyn Croft, Bognor Regis, PO21 3TX | Secretary | - | Active |
27 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Secretary | 01 January 2006 | Active |
39 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 14 April 1999 | Active |
1 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 27 February 2006 | Active |
4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU | Director | 02 November 2009 | Active |
29 Trotyn Croft, Bognor Regis, PO21 3TX | Director | - | Active |
40 Aldwick Felds, Aldwick, Bognor Regis, PO21 3TU | Director | 15 August 2005 | Active |
40 Aldwick Felds, Aldwick, Bognor Regis, PO21 3TU | Director | 13 September 2000 | Active |
36 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 12 July 1995 | Active |
11 Trotyn Croft, Bognor Regis, PO21 3TX | Director | - | Active |
18 Trotyn Croft, Bognor Regis, PO21 3TX | Director | - | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 12 October 2016 | Active |
6 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 16 March 2005 | Active |
78 Poynder Drive, Holborough, Snodland, ME6 5SF | Director | 04 December 2002 | Active |
7 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 29 July 1998 | Active |
7 Trotyn Croft, Bognor Regis, PO21 3TX | Director | - | Active |
8 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 04 December 2002 | Active |
4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU | Director | 30 September 2010 | Active |
27 Trotyn Croft, Aldwick Felds, Bognor Regis, PO21 3TX | Director | 24 October 2005 | Active |
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 14 October 2014 | Active |
15, Trotyn Croft, Aldwick Felds, Bognor Regis, England, PO21 3TX | Director | 01 July 2013 | Active |
Ms Mandy Louise Goodacre | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU |
Nature of control | : |
|
Mrs Heather Edwena Markham | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Sudley Road, Bognor Regis, England, PO21 1EU |
Nature of control | : |
|
Mr Paul Douglas Witheyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Ross Close, Nyetimber, Bognor Regis, United Kingdom, PO21 3JW |
Nature of control | : |
|
Mrs Sylvia June Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Sudley Road, Bognor Regis, England, PO21 1EU |
Nature of control | : |
|
Mr Scott Anthony Markham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Sudley Road, Bognor Regis, England, PO21 1EU |
Nature of control | : |
|
Mrs Julie Markham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Sudley Road, Bognor Regis, England, PO21 1EU |
Nature of control | : |
|
Mrs Joan Margaret Witheyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Trotyn Croft, Aldwick Felds, Bognor Regis, United Kingdom, PO21 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Second filing of director appointment with name. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.